Search icon

DESIGN-BUILD INSTITUTE OF AMERICA - FLORIDA REGION, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN-BUILD INSTITUTE OF AMERICA - FLORIDA REGION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2008 (17 years ago)
Document Number: N01000006079
FEI/EIN Number 593734951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1524 ANNA CATHERINE DR., ORLANDO, FL, 32828
Mail Address: PO BOX 781172, ORLANDO, FL, 32878
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Humphries Kellie Imme 1 Independent Dr., Jacksonville, FL, 32202
O'Donnell Todd President 4912 West La Salle Street, Tampa, FL, 33607
Lamoureux Dixie Vice President 1 N. Dale Mabry Hwy., Tampa, FL, 33609
Nardon David Secretary 7072 Business Park Blvd. N., Jacksonville, FL, 32256
Hale Lawrence Treasurer 111 S. Maitland Ave., Maitland, FL, 32751
WALLACE KAREN Agent 1524 ANNA CATHERINE DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-25 1524 ANNA CATHERINE DR., ORLANDO, FL 32828 -
NAME CHANGE AMENDMENT 2008-01-18 DESIGN-BUILD INSTITUTE OF AMERICA - FLORIDA REGION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 1524 ANNA CATHERINE DR., ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2005-08-02 - -
REGISTERED AGENT NAME CHANGED 2005-08-02 WALLACE, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2005-08-02 1524 ANNA CATHERINE DRIVE, ORLANDO, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State